Advanced company searchLink opens in new window

PALACE CAPITAL (HALIFAX) LIMITED

Company number 05122315

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2026 CH01 Director's details changed for Mr Valentin Sebastian Pierburg on 1 April 2026
31 Mar 2026 PSC05 Change of details for Palace Capital Plc as a person with significant control on 17 February 2026
31 Mar 2026 AD01 Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 March 2026
30 Jan 2026 TM02 Termination of appointment of The Cosec Coach Limited as a secretary on 30 January 2026
29 Jan 2026 AP01 Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on 23 January 2026
29 Jan 2026 AP01 Appointment of Mr Valentin Sebastian Pierburg as a director on 23 January 2026
26 Jan 2026 TM01 Termination of appointment of Steven Jonathan Owen as a director on 23 January 2026
29 Dec 2025 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on 29 December 2025
16 Dec 2025 AA Audit exemption subsidiary accounts made up to 31 March 2025
16 Dec 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/25
16 Dec 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/25
04 Dec 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/25
28 Nov 2025 AA01 Current accounting period extended from 31 March 2026 to 30 September 2026
15 Oct 2025 MR04 Satisfaction of charge 051223150014 in full
10 Jul 2025 AP03 Appointment of The Cosec Coach Limited as a secretary on 16 June 2025
10 Jul 2025 TM01 Termination of appointment of Thomas Sinclair Frankland Hood as a director on 30 June 2025
10 Jul 2025 TM01 Termination of appointment of Phil Lyndon Higgins as a director on 13 June 2025
10 Jul 2025 TM02 Termination of appointment of Philip Higgins as a secretary on 13 June 2025
09 Jul 2025 CS01 Confirmation statement made on 10 May 2025 with no updates
13 Feb 2025 CH01 Director's details changed for Mr Daniel Robert Davies on 11 February 2025
10 Jan 2025 AA Accounts for a small company made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
27 Dec 2023 AA Accounts for a small company made up to 31 March 2023
01 Dec 2023 AD01 Registered office address changed from Fora Victoria Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023
17 Nov 2023 AP01 Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023